REVABAY PROPERTIES LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM
28 HIGH BEECHES
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7HX
ENGLAND

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JASPAL SINGH / 15/09/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
28 HIGH BEECHES
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7HX

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
1 ORCHARD DRIVE
COWLEY
UXBRIDGE
MIDDLESEX
UB8 3AE

View Document

15/10/1515 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL SINGH / 15/09/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / INDERJIT DHOTHER / 15/09/2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
445 GREAT WEST ROAD
HOUNSLOW
MIDDLESEX
TW5 0BY
UNITED KINGDOM

View Document

16/11/1216 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 CREATION OF 1000 REDEEMABLE PERFERENCE SHARES AT �1 EACH 30/04/2010

View Document

28/12/1028 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/12/1028 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDERJIT DHOTHER / 24/09/2010

View Document

28/12/1028 December 2010 02/10/09 STATEMENT OF CAPITAL GBP 1

View Document

05/02/105 February 2010 DIRECTOR APPOINTED INDERJIT DHOTHER

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED JASPAL SINGH

View Document

21/01/1021 January 2010 SECRETARY APPOINTED JASPAL SINGH

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company